- Company Overview for ELANFREY LTD (08920391)
- Filing history for ELANFREY LTD (08920391)
- People for ELANFREY LTD (08920391)
- More for ELANFREY LTD (08920391)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
19 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 66 Pine Road London NW2 6SA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 28 November 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
07 Jan 2016 | TM01 | Termination of appointment of Patricia Elizabeth Seymour Abel as a director on 7 January 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Ms Elizabeth Robertson on 30 July 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Ms Patricia Elizabeth Seymour Abel on 30 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 66 Pine Road London NW2 6SA on 13 July 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Ms Elizabeth Robertson on 31 March 2015 | |
31 Mar 2015 | AD02 | Register inspection address has been changed to 66 Pine Road London NW2 6SA | |
24 Jul 2014 | CH01 | Director's details changed for Ms Elizabeth Robertson on 24 July 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Ms Patricia Elizabeth Seymour Abel on 24 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 145-2157 St John Street London EC1V 4PW England to 145-157 St John Street London EC1V 4PW on 24 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 66 Pine Road London NW2 6SA United Kingdom to 145-157 St John Street London EC1V 4PW on 24 July 2014 | |
06 Jul 2014 | AP01 | Appointment of Ms Patricia Elizabeth Seymour Abel as a director | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|